Wood et al v. County of Contra Costa et al

Filing 93

ORDER GRANTING IN PART AND DENYING IN PART AS MOOT DEFENDANTS' MOTIONS TO DISMISS; DIRECTIONS TO CLERK. To the extent defendants seek dismissal of TP's claims, the motions are denied as moot. To the extent defendants seek dismissal o f Wood's claims, the motions are granted, and Wood's claims are dismissed without further leave to amend. Signed by Judge Maxine M. Chesney on October 14, 2020. (mmclc1, COURT STAFF) (Filed on 10/14/2020)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)

Download PDF
Case 3:19-cv-07597-MMC Document 93 Filed 10/14/20 Page 1 of 4 1 2 3 4 IN THE UNITED STATES DISTRICT COURT 5 FOR THE NORTHERN DISTRICT OF CALIFORNIA 6 7 ANDREA WOOD, and "TP," a minor, Plaintiffs, 8 v. 9 10 COUNTY OF CONTRA COSTA, et al., ORDER GRANTING IN PART AND DENYING IN PART AS MOOT DEFENDANTS' MOTIONS TO DISMISS; DIRECTIONS TO CLERK Defendants. 11 United States District Court Northern District of California Case No. 19-cv-07597-MMC 12 13 Before the Court are the following three motions to dismiss plaintiffs' First 14 Amended Complaint ("FAC"): (1) defendants County of Contra Costa, Office of the 15 Sheriff, David Livingston, Kellie Case, Edyth Williams, Cecilia Gutierrez, and Acacia 16 Chidi's (collectively, "County Defendants") Motion, filed May 18, 2020; (2) defendants 17 Erica Bains and Ravinder Bains's Motion, filed May 18, 2020; and (3) defendants State of 18 California, Kim Johnson, California Health and Human Services, and Mark Ghaly's 19 (collectively, "State Defendants") Motion, filed May 18, 2020. The motions have been 20 fully briefed. Having read and considered the papers filed in support of and in opposition 21 to the motions, the Court rules as follows.1 22 By order filed concurrently herewith, the Court has dismissed without prejudice the 23 claims asserted by plaintiff TP, a minor, as plaintiffs no longer have counsel appearing on 24 their behalf.2 Accordingly, to the extent the motions seek dismissal of TP's claims, the 25 26 1 27 2 28 By order filed July 16, 2020, the Court took the matters under submission. After the instant motions were fully briefed, plaintiffs' counsel passed away, and, thereafter, no attorney has filed an appearance on their behalf. Case 3:19-cv-07597-MMC Document 93 Filed 10/14/20 Page 2 of 4 1 motions will be denied as moot. The Court next turns to the motions as they pertain to the claims asserted by 2 3 plaintiff Andrea Wood ("Wood"): 1. The First Cause of Action,3 by which Wood asserts violations of the Fourth 5 Amendment based on the seizure of her children and the search of her home, which 6 events occurred on August 17, 2017, is, (1) to the extent based on the seizure, subject to 7 dismissal for lack of standing (see March 30, 2020 Order ("March 30 Order") at 4:17-24), 8 and (2) to the extent based on the search, barred by the applicable two-year statute of 9 limitations (see March 30 Order at 6:3-10). Although Wood was afforded an opportunity 10 to allege facts to support an exception to the statute of limitations (see March 30 Order at 11 United States District Court Northern District of California 4 9:24-10:12), she has not alleged in the FAC facts sufficient to support any such 12 exception. 13 2. The Second Cause of Action, by which Wood asserts violations of the Due 14 Process Clause based on the seizure of her children, is, for the same reasons as set 15 forth above as to the First Cause of Action, barred by the statute of limitations. (See 16 March 30 Order at 9:15-25.) 17 3. The Third Cause of Action, by which Wood now asserts violations of the Due 18 Process Clause based on the theory that defendants violated her right to "family unity" 19 (see FAC ¶ 142) by allegedly coercing Wood's son HP into falsely testifying against her in 20 a dependency proceeding, is, for the reasons stated by the County Defendants, barred 21 by the "Rooker-Feldman doctrine," in that the state trial court found HP's testimony was 22 credible and not coerced, which finding was affirmed by the California Court of Appeal. 23 (See State Defs.' Req. for Judicial Notice, filed February 28, 2020, Ex. B at 3, Ex. D at 24 // 25 26 27 28 3 The First through Seventh Causes of Action are titled as they were in the initial complaint. The Eighth Cause of Action, titled "Declaratory Judgment[;] Facial and AsApplied Challenge to Cal. W & I Code § 300[;] Sixth Amendment – Right to a Jury Trial, Right to Confront Accusers, Right to Compel Witnesses, Right to an Attorney," is alleged for the first time in the FAC. 2 Case 3:19-cv-07597-MMC Document 93 Filed 10/14/20 Page 3 of 4 1 3);4 see also Cooper v. Ramos, 704 F.3d 772, 781-82 (9th Cir. 2012) (affirming, under 2 "Rooker-Feldman doctrine," dismissal of claim that could "succeed[ ] only to the extent 3 that the state court wrongly decided the issues before it"). 4 4. The Fourth Cause of Action, by which Wood asserts defendants conspired to 5 deprive her of the rights on which the First, Second, and Third Causes of Action are 6 based, is subject to dismissal for the reasons stated above with respect to the First, 7 Second, and Third Causes of Action. 8 9 5. The Fifth, Sixth, and Seventh Causes of Action, by which Wood seeks a declaration, respectively, that California Welfare & Institutions Code §§ 300(a), 300(b), and 300(c) are unconstitutional, are, for the reasons stated by the State Defendants and 11 United States District Court Northern District of California 10 in the Court's prior order (see March 30 Order at 13:18-14:27), barred under the 12 abstention doctrine set forth in Younger v. Harris, 401 U.S. 37 (1971). See Beltran v. 13 California, 871 F.2d 777, 781 (9th Cir. 1988) (holding, under Younger, "abstention is 14 appropriate in favor of a state proceeding if (1) the state proceedings are ongoing; (2) the 15 proceedings implicate important state interests; and (3) the state proceedings provide an 16 adequate opportunity to raise federal questions") (internal quotation and citation omitted). 17 6. The Eighth Cause of Action, by which Wood challenges the dependency 18 proceedings as violative of the Sixth Amendment, is, for the reasons stated by the State 19 Defendants, barred by the abstention doctrine set forth in Younger. Moreover, by its 20 terms, the Sixth Amendment applies only in "criminal proceedings." See U.S. Const. 21 amend. VI (providing, "[i]n all criminal prosecutions, the accused shall enjoy the right to a 22 speedy and public trial, by an impartial jury of the State and district wherein the crime 23 shall have been committed"); see also Meyers v. Contra Costa County Dep't of Social 24 Services, 812 F.2d 1154, 1156-57 (9th Cir. 1987) (noting dependency proceedings are 25 26 27 28 4 The Court takes judicial notice of the dockets for California Court of Appeal Case Nos. A155450 and A159048, as well as orders issued by the Court of Appeal. See Rosales–Martinez v. Palmer, 753 F.3d 890, 894 (9th Cir. 2014) (holding courts “may take judicial notice of judicial proceedings in other courts”). 3 Case 3:19-cv-07597-MMC Document 93 Filed 10/14/20 Page 4 of 4 1 not "criminal proceedings"). CONCLUSION 2 3 For the reasons stated: 4 1. To the extent defendants seek dismissal of TP's claims, the motions are hereby 5 6 7 DENIED as moot. 2. To the extent defendants seek dismissal of Wood's claims, the motions are hereby GRANTED, and Wood's claims are DISMISSED without further leave to amend. 8 The Clerk of Court is DIRECTED to close the file. 9 IT IS SO ORDERED. 10 United States District Court Northern District of California 11 Dated: October 14, 2020 MAXINE M. CHESNEY United States District Judge 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 4

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?